Muswell Hill
London
N10 2QD
Secretary Name | Mr Michael Lee Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Tolcarne Drive Pinner Harrow Middlesex HA5 2DL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 83 Dukes Avenue Muswell Hill London N10 2QD |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Alexandra |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Denis Cornel Lonergan 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
24 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
10 January 2024 | Purchase of own shares.
|
10 January 2024 | Cancellation of shares. Statement of capital on 15 December 2023
|
28 December 2023 | Sub-division of shares on 30 November 2023 (4 pages) |
21 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
30 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
24 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
19 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
23 May 2020 | Notification of Denis Cornel Lonergan as a person with significant control on 23 January 2017 (2 pages) |
23 May 2020 | Withdrawal of a person with significant control statement on 23 May 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
29 April 2019 | Termination of appointment of Michael Lee Smith as a secretary on 31 March 2019 (1 page) |
25 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
1 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
1 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 April 2016 | Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page) |
10 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
27 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
13 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
13 June 2011 | Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 13 June 2011 (1 page) |
7 April 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
7 April 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
22 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page) |
19 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
19 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
1 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
10 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
27 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 April 2008 | Return made up to 24/01/08; full list of members (3 pages) |
2 April 2008 | Return made up to 24/01/08; full list of members (3 pages) |
11 March 2008 | Secretary's change of particulars / michael smith / 02/09/2007 (1 page) |
11 March 2008 | Secretary's change of particulars / michael smith / 02/09/2007 (1 page) |
25 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
25 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 May 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
23 May 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
12 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
12 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Incorporation (17 pages) |
24 January 2006 | Incorporation (17 pages) |
24 January 2006 | Secretary resigned (1 page) |